Company NameThe Frozen Yogurt Company Ltd
Company StatusDissolved
Company Number07536242
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Michael Zelouf
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
Director NameMr Vipin Khanna
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Free Trade House
Lowther Road
Stanmore
HA7 1EP

Location

Registered Address22 Wadsworth Road
Perivale
Greenford
Middlesex
UB6 7JD
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Michael Zelouf
100.00%
Ordinary

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
5 March 2013Annual return made up to 21 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(3 pages)
31 July 2012Director's details changed for Mr Michael Zelouf on 31 July 2012 (2 pages)
31 July 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
31 July 2012Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore HA7 1EP England on 31 July 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 July 2012Registered office address changed from 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 31 July 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
31 July 2012Registered office address changed from 22 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom on 31 July 2012 (1 page)
31 July 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
31 July 2012Registered office address changed from Unit 14 Free Trade House Lowther Road Stanmore HA7 1EP England on 31 July 2012 (1 page)
31 July 2012Director's details changed for Mr Michael Zelouf on 31 July 2012 (2 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2011Appointment of Mr Michael Zelouf as a director (2 pages)
23 February 2011Appointment of Mr Michael Zelouf as a director (2 pages)
22 February 2011Termination of appointment of Vipin Khanna as a director (1 page)
22 February 2011Termination of appointment of Vipin Khanna as a director (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)